Bio-tiful Dairy Limited LONDON


Founded in 2012, Bio-tiful Dairy, classified under reg no. 08181288 is an active company. Currently registered at New Penderel House 4th Floor WC1V 7HP, London the company has been in the business for 12 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Natalia L., Natalia B.. Of them, Natalia B. has been with the company the longest, being appointed on 16 August 2012 and Natalia L. has been with the company for the least time - from 15 January 2016. As of 26 April 2024, there were 6 ex directors - Kevin M., Mark E. and others listed below. There were no ex secretaries.

Bio-tiful Dairy Limited Address / Contact

Office Address New Penderel House 4th Floor
Office Address2 283-288 High Holborn
Town London
Post code WC1V 7HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08181288
Date of Incorporation Thu, 16th Aug 2012
Industry Manufacture of other milk products
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Natalia L.

Position: Director

Appointed: 15 January 2016

Zedra Cosec (uk) Limited

Position: Corporate Secretary

Appointed: 09 August 2013

Natalia B.

Position: Director

Appointed: 16 August 2012

Kevin M.

Position: Director

Appointed: 03 January 2023

Resigned: 31 January 2024

Mark E.

Position: Director

Appointed: 01 June 2020

Resigned: 30 June 2022

Rebecca O.

Position: Director

Appointed: 01 January 2020

Resigned: 01 June 2020

Matthew H.

Position: Director

Appointed: 15 January 2016

Resigned: 01 January 2020

Paul B.

Position: Director

Appointed: 12 November 2015

Resigned: 15 January 2016

Michael K.

Position: Director

Appointed: 12 November 2015

Resigned: 15 January 2016

F&l Legal Llp

Position: Corporate Secretary

Appointed: 16 August 2012

Resigned: 09 August 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Natalia B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Natalia B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312020-03-312021-03-31
Net Worth-82 636-83 087451 058  
Balance Sheet
Cash Bank On Hand   1 674 0752 108 521
Current Assets36 49491 695535 9914 262 8196 171 097
Debtors10 59448 957107 0102 266 1503 744 678
Net Assets Liabilities   2 933 2883 814 030
Other Debtors   21 25619 826
Property Plant Equipment   5 0224 319
Total Inventories   322 594317 898
Cash Bank In Hand23 95834 429426 780  
Net Assets Liabilities Including Pension Asset Liability-82 636-83 087451 058  
Stocks Inventory1 9428 3092 201  
Reserves/Capital
Called Up Share Capital100100114  
Profit Loss Account Reserve-82 736-83 187-49 042  
Shareholder Funds-82 636-83 087451 058  
Other
Accumulated Amortisation Impairment Intangible Assets    6 070
Accumulated Depreciation Impairment Property Plant Equipment   34 3176 046
Amounts Owed By Group Undertakings    89 706
Average Number Employees During Period   2127
Corporation Tax Recoverable   45 96645 966
Creditors   1 333 5992 406 397
Deferred Tax Asset Debtors    30
Disposals Decrease In Depreciation Impairment Property Plant Equipment    31 074
Disposals Property Plant Equipment    31 074
Fixed Assets   5 02249 330
Future Minimum Lease Payments Under Non-cancellable Operating Leases   93 00051 000
Increase From Amortisation Charge For Year Intangible Assets    6 070
Increase From Depreciation Charge For Year Property Plant Equipment    2 803
Intangible Assets    44 926
Intangible Assets Gross Cost    50 996
Investments Fixed Assets    85
Investments In Group Undertakings    85
Net Current Assets Liabilities-82 636-83 087451 0582 929 2203 764 700
Other Creditors   98 862636 567
Other Taxation Social Security Payable   76 741139 026
Prepayments   6 3627 590
Property Plant Equipment Gross Cost   39 33910 365
Provisions For Liabilities Balance Sheet Subtotal   954 
Recoverable Value-added Tax   389 545251 127
Total Additions Including From Business Combinations Intangible Assets    50 996
Total Additions Including From Business Combinations Property Plant Equipment    2 100
Total Assets Less Current Liabilities-82 636-83 087451 0582 934 2423 814 030
Trade Creditors Trade Payables   1 157 9961 630 804
Trade Debtors Trade Receivables   1 803 0213 330 433
Creditors Due Within One Year119 130174 78284 933  
Number Shares Allotted 100143  
Other Reserves  499 986  
Share Capital Allotted Called Up Paid10010014  
Value Shares Allotted 10  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Secretary's details changed on 2nd January 2024
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements